Horsforth
Leeds
LS18 5SL
Secretary Name | Elaine Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 February 2000) |
Role | Company Director |
Correspondence Address | 22 Scotland Way Horsforth Leeds LS18 5SL |
Secretary Name | Elaine Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 7 Mickleborough Avenue The Wells Road Nottingham Nottinghamshire NG3 3EJ |
Secretary Name | Florence McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 10 Highfield Court Loop Road South Whitehaven Cumbria CA28 6TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 September 1998 | Ad 01/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 July 1997 | Return made up to 10/07/97; full list of members
|
14 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | Rescinding form 882R (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
19 February 1997 | Ad 11/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 November 1996 | Ad 11/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 October 1996 | Ad 11/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 1996 | Return made up to 10/07/96; full list of members
|
14 April 1996 | Secretary resigned (2 pages) |
14 April 1996 | New secretary appointed (1 page) |
21 November 1995 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
26 October 1995 | Company name changed copypurpose LIMITED\certificate issued on 27/10/95 (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 July 1995 | Incorporation (20 pages) |